BRIAN BRONFMAN FAMILY FOUNDATION

Address:
1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4

BRIAN BRONFMAN FAMILY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2494973. The registration start date is July 11, 1989. The current status is Active.

Corporation Overview

Corporation ID 2494973
Business Number 134112614
Corporation Name BRIAN BRONFMAN FAMILY FOUNDATION
FONDATION DE LA FAMILLE BRIAN BRONFMAN
Registered Office Address 1000 De La Gauchetiere Street West
Suite 900
Montreal
QC H3B 5H4
Incorporation Date 1989-07-11
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
BRIAN BRONFMAN 622 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
HELEN ANTONIOU 38 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada
MARCIA WETHERUP 622 SYDENHAM AVEDNUE, WESTMOUNT QC H3Y 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-07-11 2013-11-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-07-10 1989-07-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-19 current 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4
Address 2002-08-12 2013-11-19 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4
Address 1999-03-31 2002-08-12 Commerce Court West, Suite 4400 P.o. Box 129, Toronto, ON M5L 1K5
Address 1989-07-11 1999-03-31 Commerce Court West, Suite 4400 P.o. Box 129, Toronto, ON M5L 1K5
Name 2006-03-13 current BRIAN BRONFMAN FAMILY FOUNDATION
Name 2006-03-13 current FONDATION DE LA FAMILLE BRIAN BRONFMAN
Name 1990-05-02 2006-03-13 THE EDWARD M. BRONFMAN FAMILY FOUNDATION
Name 1989-07-11 1990-05-02 THE EDWARD M. BRONFMAN FAMILY CHARITABLE FOUNDATION
Status 2013-11-19 current Active / Actif
Status 2005-02-04 2013-11-19 Active / Actif
Status 2004-12-16 2005-02-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-10-11 Amendment / Modification Section: 201
2013-11-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-03-13 Amendment / Modification Name Changed.
1989-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1000 DE LA GAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
BRIAN BRONFMAN 622 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
HELEN ANTONIOU 38 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada
MARCIA WETHERUP 622 SYDENHAM AVEDNUE, WESTMOUNT QC H3Y 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
PLEDJ: Promoting Leadership for Empowerment, Development and Justice PLEDJ: Promotion du l Brian Bronfman 1000 Rue De La Gauchetière Ouest, suite 900, Montréal QC H3B 5H4, Canada
ANTHIAN CONSENSUS SERVICES INC. BRIAN BRONFMAN 622 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
CHEGE MEMORIAL ORPHANAGE FOUNDATION (CANADA) BRIAN BRONFMAN 622 SYDENHAM AVE., WESTMOUNT QC H3Y 2Z4, Canada
I-CANADA PEACE ALLIANCE BRIAN BRONFMAN 622, SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
FRIENDS OF MSE BRIAN BRONFMAN 622 SYDENHAM AVENUE, WESTMOUNT QC H3Y 2Z4, Canada
2865912 CANADA LTD./LTEE HELEN ANTONIOU 115 Chemin de la Côte-Sainte-Catherine, # 1008, Montréal QC H2V 4R3, Canada
4238061 CANADA INC. Helen Antoniou 38 Rosemount Avenue, Westmount QC H3Y 3G7, Canada
CHEGE MEMORIAL ORPHANAGE FOUNDATION (CANADA) MARCIA WETHERUP 622 SYDENHAM AVE., WESTMOUNT QC H3Y 2Z4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
Fondation De La Famille Allan Et Lucy Bronfman 2 Place Ville Marie, Suite 656, Montreal, QC H3B 2C9 1952-09-16
Claudine and Stephen Bronfman Family Foundation 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1999-04-06
Fondation De La Famille Samuel Et Saidye Bronfman 1170, Peel Street, 8th Floor, Montreal, QC H3B 4P2 1952-11-29
The Marjorie and Gerald Bronfman Foundation 157 Montevista, Dollard-des-ormeaux, QC H9B 3A4 1955-12-21
Brian and Alida Rossy Family Foundation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2005-05-25
The Allan Bronfman, Jr. Family Foundation 1255 Phillips Square, Rm 608, Montreal, QC H3B 3G1 1963-07-02
The Brian Dickson Foundation 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1999-08-06
Le Fonds Amities-jeunesse Charles R. Bronfman 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1981-06-08
L'organisation Charles R. Bronfman Pour L'aide Pedagogique A La Jeunesse 630 Dorchester Blvd. West, 32nd Floor, Montreal, QC H3B 1X5 1982-06-23
Brian and Jodean Tobin Family Foundation 94 Elm Avenue, Toronto, ON M4W 1P2 2017-12-20

Improve Information

Please provide details on BRIAN BRONFMAN FAMILY FOUNDATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches